Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON HOUSE EXCHANGE LIMITED
Company Information for

LONDON HOUSE EXCHANGE LIMITED

27 OLD GLOUCESTER STREET, LONDON, WC1N 3AN,
Company Registration Number
08820870
Private Limited Company
Active

Company Overview

About London House Exchange Ltd
LONDON HOUSE EXCHANGE LIMITED was founded on 2013-12-19 and has its registered office in London. The organisation's status is listed as "Active". London House Exchange Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONDON HOUSE EXCHANGE LIMITED
 
Legal Registered Office
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AN
Other companies in SE1
 
Filing Information
Company Number 08820870
Company ID Number 08820870
Date formed 2013-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:52:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON HOUSE EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
WARREN BRIAN BATH
Director 2016-08-02
DANIEL MARK GANDESHA
Director 2013-12-19
MARSHALL GODFREY KING
Director 2018-04-20
JO ANTHONY JASON OLIVER
Director 2015-06-05
NEIL ALEXANDER RIMER
Director 2015-06-05
NIALL FRASER WASS
Director 2016-12-07
EDWARD JAMES WRAY
Director 2015-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN LEGARTH HUBBLE
Company Secretary 2016-08-08 2017-06-08
NICHOLAS OLIVER DANIEL PARR
Director 2014-04-23 2016-08-02
EMMA ELIZABETH LLOYD
Director 2014-02-27 2015-03-06
WILLIAM RICHARD NEALE
Director 2014-03-07 2015-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARREN BRIAN BATH PPNL SPV B92-2 LIMITED Director 2018-07-03 CURRENT 1998-08-14 Active
WARREN BRIAN BATH PROPERTY PARTNER NOMINEE LIMITED Director 2016-09-05 CURRENT 2014-05-28 Active
WARREN BRIAN BATH COLES RIDGE LIMITED Director 2016-06-27 CURRENT 2015-04-17 Active
WARREN BRIAN BATH PPNL SPV FH3 LIMITED Director 2016-06-27 CURRENT 2016-03-09 Active
WARREN BRIAN BATH PPNL SPV FH2 LIMITED Director 2016-06-27 CURRENT 2016-03-07 Active
WARREN BRIAN BATH PPNL SPV FH4 LIMITED Director 2016-06-27 CURRENT 2016-03-14 Active
WARREN BRIAN BATH PPNL SPV FH1 LIMITED Director 2016-06-27 CURRENT 2016-03-01 Active
DANIEL MARK GANDESHA ONATE NOMINEE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Dissolved 2017-06-27
DANIEL MARK GANDESHA ONATE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Dissolved 2017-06-27
DANIEL MARK GANDESHA ONATE HOLDINGS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Dissolved 2017-06-27
MARSHALL GODFREY KING PROPERTY PARTNER TRADING LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active - Proposal to Strike off
MARSHALL GODFREY KING PROPERTY PARTNER NOMINEE LIMITED Director 2018-06-06 CURRENT 2014-05-28 Active
JO ANTHONY JASON OLIVER OCTOPUS TITAN VCT 1 PLC Director 2014-11-27 CURRENT 2007-10-12 Dissolved 2016-06-08
JO ANTHONY JASON OLIVER OCTOPUS TITAN VCT 3 PLC Director 2014-11-27 CURRENT 2008-03-04 Dissolved 2016-06-08
JO ANTHONY JASON OLIVER OCTOPUS TITAN VCT 4 PLC Director 2014-08-07 CURRENT 2009-09-30 Dissolved 2016-06-08
JO ANTHONY JASON OLIVER OCTOPUS TITAN VCT 5 PLC Director 2012-01-09 CURRENT 2010-10-13 Dissolved 2016-06-08
NEIL ALEXANDER RIMER PRODIGY INVESTMENTS LIMITED Director 2017-02-13 CURRENT 2014-11-13 Active
NEIL ALEXANDER RIMER BIG HEALTH LTD Director 2013-09-04 CURRENT 2008-12-29 Active
NEIL ALEXANDER RIMER HOUSETRIP S.A. Director 2011-04-06 CURRENT 2011-02-01 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Director's details changed for Mr Michael Lamont on 2024-04-25
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM 55 Baker Street London W1U 7EU England
2024-04-22FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-08Second filing of capital allotment of shares GBP411.5468
2024-01-30Director's details changed for Mr Michael Lamont on 2023-12-31
2024-01-30Change of details for Lhe Holdings Limited as a person with significant control on 2021-09-03
2024-01-30CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-18DIRECTOR APPOINTED MR MICHAEL LAMONT
2023-07-11APPOINTMENT TERMINATED, DIRECTOR WARREN BRIAN BATH
2023-04-2625/04/23 STATEMENT OF CAPITAL GBP 411.5468
2023-04-05Director's details changed for Kevin Ryan on 2023-04-05
2023-03-28Withdrawal of a person with significant control statement on 2023-03-28
2023-03-28Withdrawal of a person with significant control statement on 2023-03-28
2023-03-28Notification of Lhe Holdings Limited as a person with significant control on 2017-12-31
2023-03-28Notification of Lhe Holdings Limited as a person with significant control on 2017-12-31
2023-01-24CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-10APPOINTMENT TERMINATED, DIRECTOR PAOLO BATTAGLINI
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-03-25PSC08Notification of a person with significant control statement
2022-03-23SH0122/02/22 STATEMENT OF CAPITAL GBP 411.5466
2022-02-25PSC07CESSATION OF OCTOPUS TITAN VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-02-25SH0122/12/21 STATEMENT OF CAPITAL GBP 411.5465
2021-10-06AP01DIRECTOR APPOINTED KEVIN RYAN
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK GANDESHA
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL GODFREY KING
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088208700001
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-06CH01Director's details changed for Mr Warren Brian Bath on 2019-11-01
2019-11-12SH0121/10/19 STATEMENT OF CAPITAL GBP 383.708
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NIALL FRASER WASS
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 088208700001
2019-07-24CH01Director's details changed for Mr Warren Brian Bath on 2019-07-24
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-14PSC02Notification of Octopus Titan Vct Plc as a person with significant control on 2018-10-28
2019-01-14PSC07CESSATION OF DANIEL MARK GANDESHA AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10CH01Director's details changed for Mr Warren Brian Bath on 2018-01-01
2019-01-10SH0103/12/18 STATEMENT OF CAPITAL GBP 383.5348
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM 15 Bishopsgate Floor 3 London EC2N 3AR England
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALEXANDER RIMER
2018-06-26AP01DIRECTOR APPOINTED MR MARSHALL GODFREY KING
2018-01-16SH0122/12/17 STATEMENT OF CAPITAL GBP 314.0075
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 314.0075
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM 71 Queen Victoria Street London EC4V 4AY England
2017-12-27SH08Change of share class name or designation
2017-12-22RES13CONVERT AND REDESIGNATION OF SHARES 08/12/2017
2017-12-22RES01ADOPT ARTICLES 08/12/2017
2017-12-22RES12Resolution of varying share rights or name
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08CH01Director's details changed for Mr Daniel Mark Gandesha on 2017-08-07
2017-08-07PSC04Change of details for Mr Daniel Mark Gandesha as a person with significant control on 2017-08-07
2017-06-08TM02Termination of appointment of Justin Legarth Hubble on 2017-06-08
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 306.9321
2017-03-28SH0109/03/17 STATEMENT OF CAPITAL GBP 306.9321
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED MR NIALL FRASER WASS
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08AP03Appointment of Mr Justin Legarth Hubble as company secretary on 2016-08-08
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLIVER DANIEL PARR
2016-08-02AP01DIRECTOR APPOINTED MR WARREN BRIAN BATH
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM 1 Fore Street London EC2Y 5EJ England
2016-05-11SH0111/05/16 STATEMENT OF CAPITAL GBP 234.3781
2016-03-11RES01ADOPT ARTICLES 26/02/2016
2016-03-11SH08Change of share class name or designation
2016-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2016-02-10AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-25RES13COMPANY BUSINESS 02/11/2015
2015-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-15RES01ADOPT ARTICLES 22/09/2015
2015-10-05RES01ADOPT ARTICLES 22/09/2015
2015-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM C/O NICK PARR 1 FORE STREET LONDON EC2Y 5EJ ENGLAND
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 16 COLE STREET LONDON SE1 4YH
2015-06-08AP01DIRECTOR APPOINTED MR EDWARD JAMES WRAY
2015-06-08AP01DIRECTOR APPOINTED MR JO ANTHONY JASON OLIVER
2015-06-08AP01DIRECTOR APPOINTED MR NEIL ALEXANDER RIMER
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 211.2305
2015-04-28SH0106/03/15 STATEMENT OF CAPITAL GBP 211.2305
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEALE
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LLOYD
2015-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-10RES01ADOPT ARTICLES 06/03/2015
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 157.231
2015-01-14AR0131/12/14 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA ELIZABETH LLOYD / 27/02/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD NEALE / 07/03/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OLIVER DANIEL PARR / 06/11/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GANDESHA / 06/11/2014
2015-01-13SH0115/10/14 STATEMENT OF CAPITAL GBP 157.231
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 6-8 COLE STREET LONDON SE1 4YH ENGLAND
2014-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-08RES01ADOPT ARTICLES 29/08/2014
2014-09-08SH0101/09/14 STATEMENT OF CAPITAL GBP 433.36
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2014 FROM UNIT 2.05 10 BARLEY MOW PASSAGE LONDON W4 4PH ENGLAND
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA ELIZABETH LLOYD / 23/04/2014
2014-04-23AP01DIRECTOR APPOINTED MR NICHOLAS OLIVER DANIEL PARR
2014-03-07AP01DIRECTOR APPOINTED MR WILLIAM RICHARD NEALE
2014-02-27AP01DIRECTOR APPOINTED MRS EMMA ELIZABETH LLOYD
2014-02-12SH02SUB-DIVISION 05/02/14
2014-02-12RES13SUB-DIVISION 05/02/2014
2014-02-12RES01ADOPT ARTICLES 05/02/2014
2014-02-12SH0105/02/14 STATEMENT OF CAPITAL GBP 117.65
2014-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2014 FROM C/O GRABYO 10 UNIT 2.05 10 BARLEY MOW PASSAGE LONDON W4 4PH ENGLAND
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 84A WEST HILL LONDON SW15 2UJ ENGLAND
2013-12-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LONDON HOUSE EXCHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON HOUSE EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LONDON HOUSE EXCHANGE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LONDON HOUSE EXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON HOUSE EXCHANGE LIMITED
Trademarks
We have not found any records of LONDON HOUSE EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON HOUSE EXCHANGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LONDON HOUSE EXCHANGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON HOUSE EXCHANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON HOUSE EXCHANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON HOUSE EXCHANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1N 3AN